PREVALENT AI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Second filing of Confirmation Statement dated 2024-02-06

View Document

21/02/2521 February 2025 Termination of appointment of Jean-Claude Broido as a director on 2025-02-13

View Document

21/02/2521 February 2025 Termination of appointment of Derek Adrian Travers Mochan as a director on 2025-02-13

View Document

21/02/2521 February 2025 Appointment of Mr Harsh Sudheer Mehta as a director on 2025-02-13

View Document

21/02/2521 February 2025

View Document

21/02/2521 February 2025 Appointment of Joseph Damien Sherry as a director on 2025-02-13

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Paul David Leslie Stokes on 2022-04-01

View Document

17/02/2517 February 2025 Director's details changed for Mr Arun Sundar Rajan Raj on 2017-02-07

View Document

17/12/2417 December 2024 Director's details changed for Mr Derek Adrian Travers Mochan on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Jean-Claude Broido on 2024-12-16

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Director's details changed for Mr Jean-Claude Broido on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Derek Adrian Travers Mochan on 2024-10-02

View Document

02/10/242 October 2024 Registered office address changed from C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB England to Dwf Law Llp 20 Fenchurch Street London EC3M 3AG on 2024-10-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-06 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-11-01

View Document

24/01/2424 January 2024 Second filing of a statement of capital following an allotment of shares on 2017-04-17

View Document

24/01/2424 January 2024 Second filing of Confirmation Statement dated 2023-02-06

View Document

24/01/2424 January 2024 Second filing of Confirmation Statement dated 2018-02-06

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-11-01

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/05/2224 May 2022 Registered office address changed from , C/O Addition Financial Limited, Prevalent Ai the Boat House, Embankment, Putney, London, Greater London, SW15 1LB, England to Dwf Law Llp 20 Fenchurch Street London EC3M 3AG on 2022-05-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Change of share class name or designation

View Document

25/11/2125 November 2021 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to C/O Addition Financial Limited, Prevalent Ai the Boat House, Embankment Putney London Greater London SW151LB on 2021-11-25

View Document

21/11/2121 November 2021 Appointment of Mr Derek Adrian Travers Mochan as a director on 2021-09-30

View Document

21/11/2121 November 2021 Appointment of Mr Jean-Claude Broido as a director on 2021-09-30

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

08/07/218 July 2021 Cessation of Arun Sundar Rajan Raj as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Cessation of Paul David Leslie Stokes as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Cessation of Paul David Leslie Stokes as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Notification of a person with significant control statement

View Document

25/06/2125 June 2021 Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

21/10/1921 October 2019 ADOPT ARTICLES 21/03/2019

View Document

02/09/192 September 2019 SUB-DIVISION 21/03/19

View Document

30/08/1930 August 2019 SUB DIVISION 21/03/2019

View Document

30/08/1930 August 2019 ARTICLES OF ASSOCIATION

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

08/03/198 March 2019 CURREXT FROM 28/02/2019 TO 30/04/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID LESLIE STOKES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN SUNDAR RAJAN RAJ

View Document

13/03/1813 March 2018 Confirmation statement made on 2018-02-06 with updates

View Document

13/03/1813 March 2018 17/04/17 STATEMENT OF CAPITAL GBP 4.9

View Document

13/03/1813 March 2018 Statement of capital following an allotment of shares on 2017-04-17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company